Background WavePink WaveYellow Wave

WATERSPRING VENTURES LIMITED (13734175)

WATERSPRING VENTURES LIMITED (13734175) is an active UK company. incorporated on 10 November 2021. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WATERSPRING VENTURES LIMITED has been registered for 4 years. Current directors include EVANS, Darran Huw, HUXTABLE, Mark Ashley, HUXTABLE, Samuel John and 1 others.

Company Number
13734175
Status
active
Type
ltd
Incorporated
10 November 2021
Age
4 years
Address
4th Floor 14 Museum Place, Cardiff, CF10 3BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EVANS, Darran Huw, HUXTABLE, Mark Ashley, HUXTABLE, Samuel John, OWENS, Michael James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSPRING VENTURES LIMITED

WATERSPRING VENTURES LIMITED is an active company incorporated on 10 November 2021 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WATERSPRING VENTURES LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13734175

LTD Company

Age

4 Years

Incorporated 10 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

4th Floor 14 Museum Place Cardiff, CF10 3BH,

Previous Addresses

36 Badminton Road London SW12 8BN England
From: 17 February 2022To: 15 September 2022
Flat B 198 Lavender Hill London SW11 1JA United Kingdom
From: 10 November 2021To: 17 February 2022
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Share Issue
Jan 22
Director Left
May 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EVANS, Darran Huw

Active
14 Museum Place, CardiffCF10 3BH
Born February 1964
Director
Appointed 23 Dec 2021

HUXTABLE, Mark Ashley

Active
14 Museum Place, CardiffCF10 3BH
Born September 1962
Director
Appointed 10 Nov 2021

HUXTABLE, Samuel John

Active
14 Museum Place, CardiffCF10 3BH
Born July 1992
Director
Appointed 10 Nov 2021

OWENS, Michael James

Active
14 Museum Place, CardiffCF10 3BH
Born August 1962
Director
Appointed 23 Dec 2021

PARTRIDGE, Gary

Resigned
Insole Grove East, CardiffCF5 2HP
Born April 1968
Director
Appointed 23 Dec 2021
Resigned 18 May 2022

Persons with significant control

1

Mr Samuel John Huxtable

Active
14 Museum Place, CardiffCF10 3BH
Born July 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
11 January 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Incorporation Company
10 November 2021
NEWINCIncorporation